Company number 05635461
Status Active
Incorporation Date 24 November 2005
Company Type Private Limited Company
Address AKROYD HOUSE, AKROYD PLACE, HALIFAX, WEST YORKSHIRE, HX1 1YH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Amended total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of KASS BATHROOM PRODUCTS LIMITED are www.kassbathroomproducts.co.uk, and www.kass-bathroom-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Kass Bathroom Products Limited is a Private Limited Company.
The company registration number is 05635461. Kass Bathroom Products Limited has been working since 24 November 2005.
The present status of the company is Active. The registered address of Kass Bathroom Products Limited is Akroyd House Akroyd Place Halifax West Yorkshire Hx1 1yh. . DELANEY, Katherine Ann is a Secretary of the company. CASEY, James Christopher is a Director of the company. DELANEY, Katherine Ann is a Director of the company. DELANEY, Paul is a Director of the company. The company operates in "Other manufacturing n.e.c.".
Current Directors
Persons With Significant Control
Mr Paul Delaney
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Mr James Christopher Casey
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
KASS BATHROOM PRODUCTS LIMITED Events
07 Dec 2016
Confirmation statement made on 24 November 2016 with updates
11 Oct 2016
Amended total exemption small company accounts made up to 31 December 2015
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 33 more events
07 Aug 2007
Particulars of mortgage/charge
24 Jul 2007
Total exemption small company accounts made up to 31 December 2006
03 May 2007
Return made up to 24/11/06; full list of members
14 Mar 2006
Accounting reference date extended from 30/11/06 to 31/12/06
24 Nov 2005
Incorporation
9 June 2015
Charge code 0563 5461 0007
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold - units 4 and 5…
23 December 2014
Charge code 0563 5461 0006
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as units…
14 June 2013
Charge code 0563 5461 0005
Delivered: 18 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H k/a highcliffe house highcliffe industrial estate…
15 October 2009
Legal mortgage
Delivered: 4 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Tomado house high street heckmondwike; wyk 642937 and wyk…
16 January 2008
Floating charge (all assets)
Delivered: 19 January 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
16 January 2008
Fixed charge on purchased debts which fail to vest
Delivered: 19 January 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
31 July 2007
Debenture
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…